Shortcuts

Moa Signcrafts Limited

Type: NZ Limited Company (Ltd)
9429038887895
NZBN
576565
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692470
Industry classification code
Signwriting
Industry classification description
Current address
9b Ash Grove
Ranui
Porirua 5024
New Zealand
Other address (Address For Share Register) used since 26 Feb 2018
36 Seddon Street
Waikanae
Waikanae 5036
New Zealand
Registered & physical & service address used since 22 May 2018
9 Mohuia Crescent
Elsdon
Porirua 5022
New Zealand
Postal & delivery address used since 31 Jul 2019

Moa Signcrafts Limited was incorporated on 19 Mar 1993 and issued a New Zealand Business Number of 9429038887895. This registered LTD company has been run by 5 directors: David Andrew Scott - an active director whose contract started on 15 Jun 1994,
Grant David Holmes - an inactive director whose contract started on 15 Jun 1994 and was terminated on 26 Feb 2015,
Ian Vincent Mcarthur - an inactive director whose contract started on 15 Jun 1994 and was terminated on 18 Sep 2012,
Carolyn Ward Melville - an inactive director whose contract started on 19 Mar 1993 and was terminated on 06 Apr 1993,
Garth Osmond Melville - an inactive director whose contract started on 19 Mar 1993 and was terminated on 06 Apr 1993.
According to our data (updated on 16 Apr 2024), this company registered 5 addresess: 9 Mohuia Crescent, Elsdon, Porirua, 5022 (office address),
46 Buddle Road, Trentham, Upper Hutt, 5018 (other address),
46 Buddle Road, Trentham, Upper Hutt, 5018 (shareregister address),
9 Mohuia Crescent, Elsdon, Porirua, 5022 (postal address) among others.
Up until 22 May 2018, Moa Signcrafts Limited had been using 9 Mohuia Crescent, Elsdon, Porirua as their registered address.
BizDb identified past names used by this company: from 19 Mar 1993 to 03 May 1993 they were called Parkwood Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Scott, Rita D (an individual) located at Waikanae, Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Scott, David Andrew - located at Waikanae, Waikanae. Moa Signcrafts Limited was categorised as "Signwriting" (ANZSIC M692470).

Addresses

Other active addresses

Address #4: 46 Buddle Road, Trentham, Upper Hutt, 5018 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 May 2020

Principal place of activity

9 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand


Previous addresses

Address #1: 9 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand

Registered & physical address used from 06 Mar 2018 to 22 May 2018

Address #2: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand

Registered & physical address used from 19 May 2016 to 06 Mar 2018

Address #3: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Registered address used from 22 May 2014 to 19 May 2016

Address #4: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Physical address used from 07 Apr 2014 to 19 May 2016

Address #5: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Registered address used from 07 Apr 2014 to 22 May 2014

Address #6: Accountants First Ltd, 22 Prosser Street, Porirua, 5024 New Zealand

Physical & registered address used from 31 May 2011 to 07 Apr 2014

Address #7: C/-porirua Chartered Accountants Ltd, Level 1, 22 Prosser Street, Porirua New Zealand

Registered & physical address used from 09 Jul 2004 to 31 May 2011

Address #8: 9 Mohuia Crescent, Elsdon, Porirua

Physical address used from 02 Aug 1999 to 09 Jul 2004

Address #9: 18 Gloaming Hill, Titahi Bay

Registered address used from 02 Aug 1999 to 09 Jul 2004

Address #10: 18 Gloaming Hill, Titahi Bay

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address #11: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 10 May 1993 to 02 Aug 1999

Contact info
64 4 2370216
14 May 2018 Phone
moasigns@hotmail.com
31 Jul 2019 nzbn-reserved-invoice-email-address-purpose
moasigns@hotmail.com
14 May 2018 Email
https://www.moasigncraft.co.nz/
14 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Scott, Rita D Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Scott, David Andrew Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcarthur, Diane M Linden
Individual Holmes, Grant David Titahi Bay
Porirua
5022
New Zealand
Individual Mcarthur, Ian Vincent Linden
Directors

David Andrew Scott - Director

Appointment date: 15 Jun 1994

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 11 May 2016


Grant David Holmes - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 26 Feb 2015

Address: Titahi Bay, 5022 New Zealand

Address used since 15 Jun 1994


Ian Vincent Mcarthur - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 18 Sep 2012

Address: Linden,

Address used since 15 Jun 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 06 Apr 1993

Address: Johnsonville, Wellington,

Address used since 19 Mar 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 06 Apr 1993

Address: Johnsonville, Wellington,

Address used since 19 Mar 1993

Nearby companies

Whittaker Bros Limited
24 Mohuia Crescent

J.h. Whittaker & Sons (aust) Limited
24 Mohuia Cres

J H Whittaker & Sons Limited
24 Mohuia Crescent

Wellington Windows And Doors Limited
5 Mohuia Crescent

Porirua Fresh Limited
14 Mohuia Crescent

Logical.it Services Limited
8 Mohuia Crescent

Similar companies

J&s Management Limited
16 Petrel Lane

Lundon Enterprise Limited
25 Gloucester Street

Ruby Rock-it Studio Limited
Level 2, 330 High Street

Signplus Design Limited
8 Panorama Grove

Signwise Wellington (2011) Limited
50 Mo Street

Tag Signs Limited
D M Lander